AB ROGERS LIMITED

Register to unlock more data on OkredoRegister

AB ROGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05264925

Incorporation date

20/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lime Wharf, Vyner Street, London E2 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2004)
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon24/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon23/08/2019
Director's details changed for Ernesto Bartolini on 2019-07-31
dot icon23/08/2019
Change of details for Ernesto Bartolini as a person with significant control on 2019-07-31
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/08/2018
Registered office address changed from 63-65 Dove Row London E2 8RJ to Lime Wharf Vyner Street London E2 9DJ on 2018-08-02
dot icon25/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2017
Register inspection address has been changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to Wilson Stevens Limited 4th Floor 100 Fenchurch Street London EC3M 5JD
dot icon26/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon22/06/2017
Director's details changed for Ernesto Bartolini on 2017-06-22
dot icon07/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon02/06/2016
Register inspection address has been changed to Third Floor 111 Charterhouse Street London EC1M 6AW
dot icon11/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Previous accounting period shortened from 2015-10-31 to 2015-06-30
dot icon12/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon23/09/2015
Appointment of Ernesto Bartolini as a director on 2015-07-02
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon15/09/2015
Statement of company's objects
dot icon15/09/2015
Particulars of variation of rights attached to shares
dot icon15/09/2015
Change of share class name or designation
dot icon15/09/2015
Resolutions
dot icon18/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/01/2015
Director's details changed for Mr Ab Rogers on 2015-01-07
dot icon07/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/12/2014
Termination of appointment of Sophie Braimbridge as a director on 2014-06-01
dot icon19/11/2014
Registered office address changed from 22 Parkside Wimbledon London SW19 5NA to 63-65 Dove Row London E2 8RJ on 2014-11-19
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/05/2014
Director's details changed for Sophie Braimbridge on 2014-05-29
dot icon30/10/2013
Registration of charge 052649250001
dot icon23/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon23/10/2013
Register inspection address has been changed from 4 Tapestry Court 99 Mortlake High Street London SW14 8HJ
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/10/2011
Termination of appointment of Mpas Limited as a secretary
dot icon12/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon01/11/2010
Director's details changed
dot icon01/11/2010
Register inspection address has been changed
dot icon01/11/2010
Secretary's details changed for Mpas Limited on 2010-10-20
dot icon01/11/2010
Director's details changed for Mr Ab Rogers on 2010-10-20
dot icon09/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/12/2009
Director's details changed for Sophie Braimbridge on 2009-12-03
dot icon03/12/2009
Director's details changed for Ab Rogers on 2009-12-03
dot icon12/06/2009
Director appointed sophie braimbridge
dot icon12/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Ad 01/04/09-01/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon28/10/2008
Return made up to 20/10/08; full list of members
dot icon28/10/2008
Secretary's change of particulars / molloy pitfield LIMITED / 20/10/2008
dot icon21/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/10/2007
Return made up to 20/10/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/12/2006
Return made up to 20/10/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon10/11/2005
Return made up to 20/10/05; full list of members
dot icon10/11/2005
Secretary's particulars changed
dot icon10/11/2005
Location of debenture register
dot icon10/11/2005
Location of register of members
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
New director appointed
dot icon20/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-17 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
367.15K
-
0.00
366.30K
-
2022
17
318.43K
-
0.00
222.65K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ab Rogers
Director
20/10/2004 - Present
3
Mr Ernesto Bartolini
Director
02/07/2015 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/10/2004 - 19/10/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/10/2004 - 19/10/2004
36021
Braimbridge, Sophie
Director
31/03/2009 - 31/05/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AB ROGERS LIMITED

AB ROGERS LIMITED is an(a) Active company incorporated on 20/10/2004 with the registered office located at Lime Wharf, Vyner Street, London E2 9DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AB ROGERS LIMITED?

toggle

AB ROGERS LIMITED is currently Active. It was registered on 20/10/2004 .

Where is AB ROGERS LIMITED located?

toggle

AB ROGERS LIMITED is registered at Lime Wharf, Vyner Street, London E2 9DJ.

What does AB ROGERS LIMITED do?

toggle

AB ROGERS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AB ROGERS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-20 with no updates.